Search icon

DAYTONA MOTORCYCLISTS' CLUB, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA MOTORCYCLISTS' CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2002 (23 years ago)
Document Number: N30138
FEI/EIN Number 593426477

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1637 North U.S. Highway 1, Ormond Beach, FL, 32174, US
Mail Address: POST OFFICE BOX 731851, ORMOND BEACH, FL, 32173-1851, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Robert M Assi 924 Coral Reef Way, Daytona Beach, FL, 32124
Courville George Treasurer 42 Wood Center Lane, Palm Coast, FL, 32164
Zahn James Director 137 Longview Way N., Palm Coast, FL, 32137
Foltz Michelle Secretary 3329 Queen Palm Dr, Edgewater, FL, 32141
Allen Robert M Agent 924 Coral Reef Way, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97066000360 DAYTONA BEACH CHAPTER HARLEY OWNERS GROUP ACTIVE 1997-03-07 2027-12-31 - P.O. BOX 731851, ORMOND BEACH, FL, 32173-1851

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 3620 Breezy Point Lane, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Clark, Douglas W -
CHANGE OF MAILING ADDRESS 2023-01-06 1637 North U.S. Highway 1, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1637 North U.S. Highway 1, Ormond Beach, FL 32174 -
REINSTATEMENT 2002-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT AND NAME CHANGE 1997-01-27 DAYTONA MOTORCYCLISTS' CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State